Date | Description |
2024-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/24, WITH UPDATES |
2024-07-25 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-03-21 |
delete address Wyvol Court, Basingstoke Road, Reading, Berkshire, RG7 1WY |
2024-03-21 |
insert address 4 City Limits, Danehill, Reading, Berkshire, RG6 4UP |
2024-03-21 |
update primary_contact Wyvol Court, Basingstoke Road, Reading, Berkshire, RG7 1WY => 4 City Limits, Danehill, Reading, Berkshire, RG6 4UP |
2023-10-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-07-31 |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES |
2023-09-01 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2023-10-31 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-20 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-31 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 20/04/2021 |
2021-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 20/04/2021 |
2021-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD MORGAN / 20/04/2021 |
2021-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 20/04/2021 |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
2019-09-25 |
update statutory_documents SUB-DIVISION
01/09/19 |
2019-09-15 |
delete about_pages_linkeddomain puregraphicdesign.co.uk |
2019-09-15 |
delete contact_pages_linkeddomain puregraphicdesign.co.uk |
2019-09-15 |
delete index_pages_linkeddomain puregraphicdesign.co.uk |
2019-09-15 |
delete service_pages_linkeddomain puregraphicdesign.co.uk |
2019-09-15 |
delete terms_pages_linkeddomain puregraphicdesign.co.uk |
2019-09-15 |
insert about_pages_linkeddomain puregraphic.design |
2019-09-15 |
insert contact_pages_linkeddomain puregraphic.design |
2019-09-15 |
insert index_pages_linkeddomain puregraphic.design |
2019-09-15 |
insert service_pages_linkeddomain puregraphic.design |
2019-09-15 |
insert terms_pages_linkeddomain puregraphic.design |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update num_mort_charges 7 => 8 |
2019-01-07 |
update num_mort_outstanding 2 => 3 |
2018-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038682050008 |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
2018-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 01/10/2017 |
2018-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 01/12/2016 |
2018-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 01/10/2017 |
2018-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 01/12/2016 |
2018-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET YVONNE MORGAN / 01/10/2017 |
2018-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD MORGAN / 01/10/2017 |
2018-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD MORGAN / 01/12/2016 |
2018-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 01/10/2017 |
2018-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET YVONNE MORGAN / 01/12/2016 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-24 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
2017-11-08 |
delete address OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX |
2017-11-08 |
insert address WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE ENGLAND RG7 1WY |
2017-11-08 |
update registered_address |
2017-11-05 |
delete address Unit H2
Lambs Farm Business Park
Swallowfield
Reading
RG7 1PQ |
2017-11-05 |
delete fax 0118 9885 867 |
2017-11-05 |
insert address Unit G
Lambs Farm Business Park
Swallowfield
RG7 1PW |
2017-11-05 |
insert address Wyvol Court, Basingstoke Road, Reading, Berkshire, RG7 1WY |
2017-10-01 |
delete source_ip 85.92.84.23 |
2017-10-01 |
insert source_ip 85.92.66.85 |
2017-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2017 FROM
OVERDENE HOUSE 49 CHURCH STREET
THEALE
READING
BERKSHIRE
RG7 5BX |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 20/07/2015 |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET YVONNE MORGAN / 20/07/2015 |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2016-01-08 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-12-22 |
update statutory_documents 29/10/15 FULL LIST |
2015-10-05 |
delete fax 0118 9558 867 |
2015-10-05 |
delete phone 0118 941 1552 / 0118 9888 589 |
2015-10-05 |
insert fax 0118 9885 867 |
2015-08-12 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-12-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-11-25 |
update statutory_documents 29/10/14 FULL LIST |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 15/05/2014 |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET YVONNE MORGAN / 15/05/2014 |
2014-10-31 |
delete address Unit C1
Lambs Farm Business Park
Swallowfield
Reading
RG7 1PQ |
2014-10-31 |
delete fax 0118 942 4888 |
2014-10-31 |
insert address Unit H2
Lambs Farm Business Park
Swallowfield
Reading
RG7 1PQ |
2014-10-31 |
insert fax 0118 9558 867 |
2014-10-31 |
insert phone 0118 941 1552 / 0118 9888 589 |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-31 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-12-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-11-29 |
update statutory_documents 29/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 6 => 7 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-03-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-14 |
update statutory_documents 29/10/12 FULL LIST |
2012-07-27 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents 29/10/11 FULL LIST |
2011-06-20 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-04-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-04-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-04-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-04-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-11-17 |
update statutory_documents 29/10/10 FULL LIST |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 09/07/2010 |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MORGAN / 09/07/2010 |
2010-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET MORGAN / 09/07/2010 |
2010-07-30 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM
GRIFFINS COURT
24-32 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1JX |
2010-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM
OVERDENE HOUSE 49 CHURCH STREET
THEALE
READING
BERKSHIRE
RG7 5BX |
2009-10-29 |
update statutory_documents 29/10/09 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 01/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MORGAN / 01/10/2009 |
2009-04-21 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEIGH MORGAN |
2008-04-24 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
2007-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/04 FROM:
ADAM HOUSE
71 BELL STREET
HENLEY ON THAMES
OXFORDSHIRE RG9 2BD |
2004-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
2003-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
2002-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/02 FROM:
THE BEEHIVE
STATION ROAD, GORING
READING
BERKSHIRE RG8 9HB |
2002-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-04 |
update statutory_documents SECRETARY RESIGNED |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
2001-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2000-12-07 |
update statutory_documents RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-10 |
update statutory_documents SECRETARY RESIGNED |
1999-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |